CKA ENTERPRISES

Name: | CKA ENTERPRISES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2011 (14 years ago) |
Entity Number: | 4112261 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MELO ENTERPRISES, INC. |
Fictitious Name: | CKA ENTERPRISES |
Address: | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Principal Address: | 10960 wilshire blvd., 5th floor, LOS ANGELES, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CARMELO ANTHONY | Chief Executive Officer | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 10960 WILSHIRE BLVD., 5TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000939 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
250220000227 | 2025-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-19 |
230609004009 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060686 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605060903 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State